UKBizDB.co.uk

IGE USA INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ige Usa Investments Limited. The company was founded 27 years ago and was given the registration number 03255766. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IGE USA INVESTMENTS LIMITED
Company Number:03255766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director18 December 2023Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director03 March 2017Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary24 December 1997Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary23 September 1996Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 January 2004Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director11 April 2011Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 October 2013Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 March 2009Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director22 October 2013Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 May 2004Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 June 2003Active
18 Rosary Gardens, London, SW7 4NT

Director14 December 2001Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director16 December 1997Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director27 June 1997Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director05 July 2016Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 June 2006Active
3 Juggs Close, Lewes, BN7 1QP

Director20 January 2006Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director21 September 2017Active
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA

Director21 March 2018Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director03 March 2017Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director23 September 1996Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director15 February 2022Active
27 Northcliffe Close, Worcester Park, KT4 7DS

Director30 June 2006Active
Ge Capital Europe Limited, 1 Trevelyan Square, Leeds, United Kingdom, LS1 6HP

Director22 February 2012Active
55 Country Club Road, Ridgefield, Usa,

Director19 February 2004Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director05 July 2016Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director21 August 2015Active
28 Blenheim Terrace, London, NW8 0EG

Director06 May 2004Active
The Cedars, Horseshoe Lane Ash Vale, Surrey, GU12 5LL

Director24 December 1996Active
257 Dolphin Cove Quay, Stamford, Usa,

Director19 February 2004Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 April 1999Active
3 Belvedere Avenue, Alwoodley, Leeds, LS17 8BN

Director23 December 1999Active
171 Edge Lane, Thornhill, Dewsbury, WF12 0HA

Director19 February 2004Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director03 March 2017Active

People with Significant Control

Ge Capital International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-06-30Capital

Capital statement capital company with date currency figure.

Download
2023-06-30Capital

Legacy.

Download
2023-06-30Insolvency

Legacy.

Download
2023-06-30Resolution

Resolution.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Incorporation

Memorandum articles.

Download
2021-08-13Capital

Capital name of class of shares.

Download
2021-08-05Capital

Capital statement capital company with date currency figure.

Download
2021-08-05Capital

Legacy.

Download
2021-08-05Insolvency

Legacy.

Download
2021-08-05Resolution

Resolution.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.